London
SE1 7TY
Director Name | Mr Karsten Nelboe Gregory |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 14 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7.09 Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Simon David Lester Francis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Shipping |
Country of Residence | England |
Correspondence Address | 3 Southcliff Emslie Road Falmouth Cornwall TR11 4LY |
Secretary Name | Penelope Joanne Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lanhydrock Villas Kenwyn Road Truro Cornwall TR1 1SH |
Director Name | Mr Jens Lorens Poulsen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 July 2017(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Office 7.09 Tintagel House, Albert Embankment London SE1 7TY |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | g-ports.com |
---|
Registered Address | Office 7.09 Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
10 at £1 | Simon D.l Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,178 |
Cash | £206,146 |
Current Liabilities | £31,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
24 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
17 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
29 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
17 December 2020 | Director's details changed for Mr Felix Jonathan Etis Antero on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Karsten Nelboe Gregory on 17 December 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 March 2020 | Registered office address changed from Office 7.09 Tintagel House, Albert Embankment London SE1 7TY England to Office 7.09 Tintagel House 92 Albert Embankment London SE1 7TY on 23 March 2020 (1 page) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 August 2019 | Termination of appointment of Simon David Lester Francis as a director on 15 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Jens Lorens Poulsen as a director on 15 August 2019 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD England to Office 7.09 Tintagel House, Albert Embankment London SE1 7TY on 4 March 2019 (1 page) |
1 August 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
23 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
26 September 2017 | Cessation of Simon David Lester Francis as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Notification of Christian Siemers Haunso as a person with significant control on 13 June 2017 (2 pages) |
26 September 2017 | Cessation of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Cessation of Simon David Lester Francis as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Cessation of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Cessation of Felix Jonathan Etis Antero as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Notification of Christian Siemers Haunso as a person with significant control on 13 June 2017 (2 pages) |
26 September 2017 | Cessation of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Cessation of Felix Jonathan Etis Antero as a person with significant control on 13 June 2017 (1 page) |
26 September 2017 | Cessation of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (1 page) |
15 August 2017 | Change of details for Mr Felic Jonathan Etis Antero as a person with significant control on 14 June 2017 (2 pages) |
15 August 2017 | Change of details for Mr Felic Jonathan Etis Antero as a person with significant control on 14 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Karsten Nelboe Gregory as a director on 14 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Karsten Nelboe Gregory as a director on 14 July 2017 (2 pages) |
18 July 2017 | Notification of Felic Jonathan Etis Antero as a person with significant control on 13 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Felix Jonathan Etis Antero as a director on 14 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jens Lorens Poulsen as a director on 14 July 2017 (2 pages) |
18 July 2017 | Notification of Felic Jonathan Etis Antero as a person with significant control on 13 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jens Lorens Poulsen as a director on 14 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Felix Jonathan Etis Antero as a director on 14 July 2017 (2 pages) |
17 July 2017 | Notification of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN England to C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD on 17 July 2017 (1 page) |
17 July 2017 | Notification of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 July 2017 | Registered office address changed from C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN England to C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (2 pages) |
17 July 2017 | Notification of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Registered office address changed from Tremough Innovation Centre Tremough Penryn Cornwall TR10 9TA to C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Tremough Innovation Centre Tremough Penryn Cornwall TR10 9TA to C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN on 26 March 2015 (1 page) |
24 February 2015 | Termination of appointment of Penelope Joanne Francis as a secretary on 13 January 2015 (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Penelope Joanne Francis as a secretary on 13 January 2015 (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 July 2014 | Director's details changed for Simon David Lester Francis on 1 May 2014 (2 pages) |
12 July 2014 | Director's details changed for Simon David Lester Francis on 1 May 2014 (2 pages) |
12 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Director's details changed for Simon David Lester Francis on 1 May 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 February 2014 | Registered office address changed from 2 Lanhydrock Villas Truro Cornwall TR1 1SH on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 2 Lanhydrock Villas Truro Cornwall TR1 1SH on 27 February 2014 (1 page) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
25 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Director's details changed for Simon David Lester Francis on 2 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Simon David Lester Francis on 2 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Simon David Lester Francis on 2 July 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 December 2008 | Director's change of particulars / simon francis / 28/08/2008 (1 page) |
23 December 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 December 2008 | Secretary's change of particulars / penelope francis / 28/08/2008 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 2 lanhydrock villas kenwyn road truro cornwall TR1 3SH uk (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 2 lanhydrock villas kenwyn road truro cornwall TR1 3SH uk (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 18 union place truro cornwall TR1 1EP (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Secretary's change of particulars / penelope francis / 28/08/2008 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 18 union place truro cornwall TR1 1EP (1 page) |
23 December 2008 | Director's change of particulars / simon francis / 28/08/2008 (1 page) |
23 December 2008 | Location of debenture register (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (8 pages) |
2 July 2003 | Incorporation (8 pages) |